You are here

Opinions

The Southern District of New York offers a database of opinions for the years 2005 to the present, listed by year and judge. For a more detailed search, enter the keyword or case number in the search box above.

Judge Robert E. Gerber

Decision and Order on Motion to Dismiss Involuntary Petition Signed on 1/13/2016. (related document(s)9)

Decision and Order on Motion for Recognition and Cross-Motion for Dismissal Signed on 1/13/2016. (related document(s)4)

Decision and Order on Trustee's Motion to Amend the Caption, and Motion of Diane Currier, as Executor of the Estate of Richard Floor (Deceased), to Dismiss Signed on 1/4/2016. (related document(s)425)

Decision and Order on Defendant BI S.a.r.l.'s Motion to Dismiss Counts 14 and 19 of the Complaint Signed on 1/4/2016. (related document(s)406, 405)

Decision and Order on Defendants' Motion to Dismiss Count 4 Signed on 1/4/2016. (related document(s)401)

Decision and Order on Defendants' Motions to Dismiss Counts 12, 15 and 16 Signed on 1/4/2016. (related document(s)402, 411)

So Ordered Written Opinion Signed On 1/13/2016. Re: Memorandum Decision And OrderDenying Motions For Reconsideration (related document(s)930, 929, 940, 927, 942)

Memorandum of Decision, signed on 1/6/2016, on Debtors' Motion to Reject Harlem Lease Under Stipulation with Landlord (related document(s)495, 496, 546).

Written Opinion Signed On 1/5/2016. Re: Memorandum Decision Granting In Part And Denying In Part Motions To Dismiss (related document(s)8, 9)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 1/12/2016 Granting The Motion of 11 East 36th 1 LLC to Dismiss the Third Party Complaint. (related document(s)68)

Pages